Westmere Co (2007) Limited was launched on 10 Aug 2007 and issued an NZ business identifier of 9429033192857. The registered LTD company has been supervised by 6 directors: Diana Mary Irving - an active director whose contract began on 17 Aug 2012,
Sara Kate Irving - an active director whose contract began on 01 Jun 2020,
Thomas Mathew Irving - an active director whose contract began on 01 Jun 2020,
Brian Stuart Hunt - an inactive director whose contract began on 26 Aug 2008 and was terminated on 01 Jun 2020,
Graeme Vanstone Irving - an inactive director whose contract began on 26 Aug 2008 and was terminated on 24 Oct 2012.
According to BizDb's data (last updated on 04 May 2025), the company uses 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (category: registered, physical).
Until 04 Sep 2020, Westmere Co (2007) Limited had been using 32 B Sheffield Crescent, Burnside Christchurch as their registered address.
A total of 10000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Irving, Sara Kate (a director) located at Hororata postcode 7572.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Irving, Thomas Mathew - located at Rd 2, Hororata.
The 3rd share allocation (6498 shares, 64.98%) belongs to 2 entities, namely:
Arlebury Trustees Limited, located at Burnside, Christchurch (an entity),
Irving, Thomas Mathew, located at Hororata (an individual). Westmere Co (2007) Limited is classified as "Milk production - dairy cattle" (business classification A016020).
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 32 B Sheffield Crescent, Burnside Christchurch, 8053 New Zealand
Registered & physical address used from 16 Aug 2011 to 04 Sep 2020
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 07 Aug 2009 to 16 Aug 2011
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 07 Aug 2009 to 16 Aug 2011
Address: C/-mcphail & Co. Ltd, Level 5, 137 Armagh Street, Christchurch
Physical address used from 28 Jul 2009 to 07 Aug 2009
Address: C/-mcphail & Co. Ltd, Level 6, 137 Armagh Street, Christchurch
Registered address used from 28 Jul 2009 to 07 Aug 2009
Address: C/-white Fox & Jones (j Lowe), 22 Moorhouse Avenue, Christchurch
Registered & physical address used from 20 Oct 2008 to 28 Jul 2009
Address: C/-wynn Williams & Co, Level 7, Bnz House, 129 Hereford Street, Christchurch
Physical & registered address used from 10 Aug 2007 to 20 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Irving, Sara Kate |
Hororata 7572 New Zealand |
03 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Irving, Thomas Mathew |
Rd 2 Hororata 7572 New Zealand |
16 Sep 2008 - |
| Shares Allocation #3 Number of Shares: 6498 | |||
| Entity (NZ Limited Company) | Arlebury Trustees Limited Shareholder NZBN: 9429030330122 |
Burnside Christchurch 8053 New Zealand |
22 May 2013 - |
| Individual | Irving, Thomas Mathew |
Hororata 7572 New Zealand |
16 Sep 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Irving, Diana Mary |
Hororata 7572 New Zealand |
16 Sep 2008 - |
| Shares Allocation #5 Number of Shares: 3499 | |||
| Entity (NZ Limited Company) | Arlebury Trustees Limited Shareholder NZBN: 9429030330122 |
Burnside Christchurch Null 8053 New Zealand |
22 May 2013 - |
| Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch Central Christchurch 8013 New Zealand |
16 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hunt, Brian Stuart |
Rd 2 Darfield New Zealand |
16 Sep 2008 - 03 Aug 2020 |
| Individual | Hunt, Brian Stuart |
Rd 2 Darfield New Zealand |
16 Sep 2008 - 03 Aug 2020 |
| Individual | Hunt, Brian Stuart |
Rd 2 Darfield New Zealand |
16 Sep 2008 - 03 Aug 2020 |
| Individual | Mcphail, Michael Allan |
10 Ayr St Riccarton, Christchurch 8011 New Zealand |
16 Sep 2008 - 03 Aug 2020 |
| Individual | Irving, James Alexander |
Hororata New Zealand |
16 Sep 2008 - 22 May 2013 |
| Individual | Sheppard, Annabel Kate |
Christchurch |
10 Aug 2007 - 27 Jun 2010 |
| Individual | Irving, Graeme Vanstone |
Hororata New Zealand |
16 Sep 2008 - 02 Dec 2013 |
| Individual | Mcphail, Michael Allan |
10 Ayr St Riccarton, Christchurch 8011 New Zealand |
16 Sep 2008 - 03 Aug 2020 |
Diana Mary Irving - Director
Appointment date: 17 Aug 2012
Address: Hororata, 7572 New Zealand
Address used since 27 Aug 2020
Address: Hororata, 7572 New Zealand
Address used since 17 Aug 2012
Sara Kate Irving - Director
Appointment date: 01 Jun 2020
Address: Hororata, 7572 New Zealand
Address used since 01 Jun 2020
Thomas Mathew Irving - Director
Appointment date: 01 Jun 2020
Address: Hororata, 7572 New Zealand
Address used since 01 Jun 2020
Brian Stuart Hunt - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 01 Jun 2020
Address: Cordys Road R D 2, Darfield, 7572 New Zealand
Address used since 03 Sep 2015
Graeme Vanstone Irving - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 24 Oct 2012
Address: Hororata,
Address used since 26 Aug 2008
Annabel Kate Sheppard - Director (Inactive)
Appointment date: 10 Aug 2007
Termination date: 16 Sep 2008
Address: Christchurch,
Address used since 10 Aug 2007
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Alkington Limited
32b Sheffield Crescent
Danmel Farm Limited
504 Wairakei Road
Greenhills Dairy Limited
Brown Glassford & Co Limited
Greywacke Farming Company Limited
Brown Glassford & Co Limited
Lowlands Dairy Limited
32b Sheffield Crescent
Transilvania Limited
Brown Glassford & Co. Ltd